IMMERSIVE ESCAPES LIMITED

09324470
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
27 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Jun 2022 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 25 Buy now
17 Jan 2022 insolvency Liquidation In Administration Progress Report 21 Buy now
03 Aug 2021 insolvency Liquidation In Administration Extension Of Period 2 Buy now
24 Jul 2021 insolvency Liquidation In Administration Progress Report 23 Buy now
14 Jan 2021 insolvency Liquidation In Administration Progress Report 18 Buy now
17 Sep 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 27 Buy now
01 Sep 2020 insolvency Liquidation In Administration Proposals 27 Buy now
07 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jun 2020 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
18 Feb 2020 accounts Amended Accounts 11 Buy now
11 Feb 2020 accounts Annual Accounts 10 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
11 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2019 accounts Annual Accounts 11 Buy now
11 Mar 2019 officers Change of particulars for director (Jill Bryant) 2 Buy now
14 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 11 Buy now
05 Jul 2018 mortgage Registration of a charge 37 Buy now
23 Apr 2018 capital Return of Allotment of shares 4 Buy now
26 Mar 2018 capital Return of Allotment of shares 4 Buy now
26 Mar 2018 capital Return of Allotment of shares 4 Buy now
26 Mar 2018 capital Return of Allotment of shares 4 Buy now
26 Mar 2018 capital Return of Allotment of shares 4 Buy now
26 Mar 2018 capital Return of Allotment of shares 4 Buy now
26 Mar 2018 capital Return of Allotment of shares 4 Buy now
08 Feb 2018 resolution Resolution 34 Buy now
02 Feb 2018 capital Return of Allotment of shares 4 Buy now
02 Feb 2018 capital Return of Allotment of shares 4 Buy now
05 Jan 2018 accounts Annual Accounts 11 Buy now
11 Dec 2017 capital Return of Allotment of shares 3 Buy now
11 Dec 2017 capital Return of Allotment of shares 3 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Nov 2017 capital Return of Allotment of shares 3 Buy now
12 Apr 2017 officers Change of particulars for director (Mr Timothy Philip Levy) 2 Buy now
04 Apr 2017 capital Return of Allotment of shares 3 Buy now
30 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2017 capital Return of Allotment of shares 4 Buy now
09 Mar 2017 capital Return of Allotment of shares 8 Buy now
09 Mar 2017 capital Return of Allotment of shares 4 Buy now
03 Mar 2017 capital Return of Allotment of shares 3 Buy now
27 Feb 2017 capital Return of Allotment of shares 3 Buy now
10 Jan 2017 capital Return of Allotment of shares 3 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 capital Return of Allotment of shares 3 Buy now
13 Dec 2016 capital Return of Allotment of shares 3 Buy now
08 Dec 2016 mortgage Registration of a charge 62 Buy now
28 Nov 2016 capital Return of Allotment of shares 3 Buy now
28 Nov 2016 capital Return of Allotment of shares 3 Buy now
25 Nov 2016 capital Return of Allotment of shares 3 Buy now
25 Nov 2016 capital Return of Allotment of shares 3 Buy now
24 Nov 2016 capital Return of Allotment of shares 3 Buy now
20 Oct 2016 capital Return of Allotment of shares 3 Buy now
20 Oct 2016 accounts Annual Accounts 10 Buy now
06 Oct 2016 capital Return of Allotment of shares 3 Buy now
26 Sep 2016 capital Return of Allotment of shares 3 Buy now
18 Aug 2016 capital Return of Allotment of shares 3 Buy now
21 Jul 2016 capital Return of Allotment of shares 3 Buy now
19 Jul 2016 capital Return of Allotment of shares 3 Buy now
05 Jul 2016 officers Termination of appointment of secretary (Heidi Elliss) 1 Buy now
05 Jul 2016 officers Appointment of corporate secretary (Cargil Management Services Limited) 2 Buy now
12 May 2016 capital Return of Allotment of shares 5 Buy now
12 May 2016 capital Return of Allotment of shares 4 Buy now
21 Apr 2016 capital Return of Allotment of shares 5 Buy now
18 Apr 2016 capital Notice of name or other designation of class of shares 1 Buy now
11 Mar 2016 resolution Resolution 40 Buy now
10 Mar 2016 officers Appointment of director (Mr David John George Royds) 2 Buy now
05 Feb 2016 officers Appointment of director (Jill Bryant) 2 Buy now
01 Feb 2016 officers Appointment of director (Mr Timothy Michael Minton Haines) 2 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
08 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2015 officers Change of particulars for director (Mr Timothy Philip Levy) 3 Buy now
21 Apr 2015 resolution Resolution 26 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Shilpa Vivek Parihar) 2 Buy now
24 Nov 2014 incorporation Incorporation Company 10 Buy now